Advanced company searchLink opens in new window

THE HOUSE OF SARUNDS LIMITED

Company number 02928948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Mar 2022 SH06 Cancellation of shares. Statement of capital on 24 February 2022
  • GBP 1.38
15 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Mar 2022 AA Full accounts made up to 30 June 2021
04 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jun 2021 SH06 Cancellation of shares. Statement of capital on 21 April 2021
  • GBP 1.49
02 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
23 Apr 2021 SH06 Cancellation of shares. Statement of capital on 10 March 2021
  • GBP 1.56
23 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Apr 2021 AA Full accounts made up to 30 June 2020
20 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 03/03/2021
07 Aug 2020 AD01 Registered office address changed from Unit 1 Holland Way Business Centre Holland Way Blandford Forum Dorset DT11 7TA to Unit 1 Holland Way Blandford Forum Dorset DT11 7SX on 7 August 2020
04 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
02 Jan 2020 AA Full accounts made up to 30 June 2019
24 May 2019 PSC04 Change of details for Mr Peter Ian Martin as a person with significant control on 6 April 2016
23 May 2019 AD03 Register(s) moved to registered inspection location 8 Newbury Street Andover SP10 1DW
22 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
22 May 2019 AD02 Register inspection address has been changed to 8 Newbury Street Andover SP10 1DW
22 Dec 2018 AA Full accounts made up to 30 June 2018
17 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
15 Dec 2017 AA Full accounts made up to 30 June 2017
07 Sep 2017 SH02 Statement of capital on 20 June 2017
  • GBP 1.61
07 Sep 2017 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 1.61
20 Jul 2017 AP01 Appointment of Mrs Lauretta Jane Way as a director on 11 July 2017